16 ADRIAN SQUARE MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-06 with updates |
06/05/256 May 2025 | Cessation of Deborah Gilkes as a person with significant control on 2025-04-24 |
06/05/256 May 2025 | Notification of Barry John Woodcock as a person with significant control on 2025-04-24 |
06/05/256 May 2025 | Registered office address changed from Flat 4 Adrian Square Westgate-on-Sea Kent CT8 8SU England to Flat 3 Adrian Square Westgate-on-Sea CT8 8SU on 2025-05-06 |
06/05/256 May 2025 | Termination of appointment of Rhys Thomas as a director on 2025-04-24 |
14/04/2514 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
14/04/2514 April 2025 | Appointment of Mr Barry John Woodcock as a director on 2025-02-26 |
25/11/2425 November 2024 | Micro company accounts made up to 2024-02-28 |
01/04/241 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
08/11/228 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with no updates |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
26/11/2126 November 2021 | Micro company accounts made up to 2021-02-28 |
16/11/2116 November 2021 | Termination of appointment of Lisa Michelle Cohen as a director on 2021-11-15 |
16/11/2116 November 2021 | Cessation of Lisa Michelle Cohen as a person with significant control on 2021-11-15 |
16/11/2116 November 2021 | Notification of Deborah Gilkes as a person with significant control on 2021-11-15 |
16/11/2116 November 2021 | Appointment of Ms Deborah Gilkes as a director on 2021-11-15 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
20/12/1920 December 2019 | 28/02/19 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
04/12/184 December 2018 | 28/02/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
23/10/1723 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN COX |
05/06/175 June 2017 | DIRECTOR APPOINTED MR RHYS THOMAS |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 28 February 2016 |
24/01/1724 January 2017 | DIRECTOR APPOINTED MRS LISA COHEN |
15/03/1615 March 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN CRIPPS |
15/03/1615 March 2016 | APPOINTMENT TERMINATED, SECRETARY PATRICIA CRIPPS |
15/03/1615 March 2016 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 24 NIGHTINGALE ROAD WOODLEY READING BERKSHIRE RG5 3LS |
15/02/1615 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/02/1527 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
01/08/141 August 2014 | DIRECTOR APPOINTED MR JUSTIN COX |
01/08/141 August 2014 | APPOINTMENT TERMINATED, DIRECTOR AMANDA TUCKER |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/02/1424 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/02/1318 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
09/02/129 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
09/02/119 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/02/1024 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
19/02/1019 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ELIZABETH MACLENNAN CRIPPS / 02/02/2010 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY CRIPPS / 02/02/2010 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE TUCKER / 02/02/2010 |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
18/02/0918 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 |
20/02/0820 February 2008 | RETURN MADE UP TO 02/02/08; CHANGE OF MEMBERS |
20/11/0720 November 2007 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 24 NIGHTINGALE ROAD WOODLEY READING BERKSHIRE RG5 3LS |
20/11/0720 November 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
20/11/0720 November 2007 | REGISTERED OFFICE CHANGED ON 20/11/07 |
13/11/0713 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
13/11/0713 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
09/10/079 October 2007 | SECRETARY RESIGNED |
09/10/079 October 2007 | NEW DIRECTOR APPOINTED |
09/10/079 October 2007 | NEW SECRETARY APPOINTED |
21/09/0721 September 2007 | SECRETARY RESIGNED |
21/09/0721 September 2007 | REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 165-167 NORTHDOWN ROAD, CLIFTONVILLE, MARGATE KENT CT9 2PA |
21/09/0721 September 2007 | NEW DIRECTOR APPOINTED |
21/09/0721 September 2007 | NEW SECRETARY APPOINTED |
21/09/0721 September 2007 | DIRECTOR RESIGNED |
24/07/0724 July 2007 | FIRST GAZETTE |
10/04/0610 April 2006 | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
02/02/052 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company